Search icon

SCENTSY, INC.

Branch

Company Details

Name: SCENTSY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 2009 (16 years ago)
Branch of: SCENTSY, INC., Idaho (Company Number 495507)
Entity Number: 3793171
ZIP code: 12207
County: Erie
Place of Formation: Idaho
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 2901 E PINE AVE, MERIDIAN, ID, United States, 83642

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
DAN ORCHARD Chief Executive Officer 2901 E PINE AVE, MERIDIAN, ID, United States, 83642

History

Start date End date Type Value
2025-03-19 2025-03-19 Address 2901 E PINE AVE, MERIDIAN, ID, 83642, USA (Type of address: Chief Executive Officer)
2023-03-01 2023-03-01 Address 2901 E PINE AVE, MERIDIAN, ID, 83642, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-03-19 Address 2701 E PINE AVE, MERIDIAN, ID, 83642, USA (Type of address: Chief Executive Officer)
2023-03-01 2025-03-19 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-03-01 2025-03-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2013-03-04 2023-03-01 Address 2701 E PINE AVE, MERIDIAN, ID, 83642, USA (Type of address: Chief Executive Officer)
2011-04-08 2013-03-04 Address 3698 EAST LANARK, MERIDIAN, ID, 83642, USA (Type of address: Chief Executive Officer)
2011-04-08 2013-03-04 Address 2698 EAST LANARD, MERIDIAN, ID, 83642, USA (Type of address: Principal Executive Office)
2011-04-08 2023-03-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2010-06-11 2011-04-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250319004019 2025-03-19 BIENNIAL STATEMENT 2025-03-19
230301001886 2023-03-01 BIENNIAL STATEMENT 2023-03-01
210301061546 2021-03-01 BIENNIAL STATEMENT 2021-03-01
190307060723 2019-03-07 BIENNIAL STATEMENT 2019-03-01
170308006335 2017-03-08 BIENNIAL STATEMENT 2017-03-01
150304006833 2015-03-04 BIENNIAL STATEMENT 2015-03-01
130304006296 2013-03-04 BIENNIAL STATEMENT 2013-03-01
110408002736 2011-04-08 BIENNIAL STATEMENT 2011-03-01
100611000437 2010-06-11 CERTIFICATE OF CHANGE 2010-06-11
090331000849 2009-03-31 APPLICATION OF AUTHORITY 2009-03-31

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1906680 Americans with Disabilities Act - Other 2019-07-17 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-07-17
Termination Date 2019-11-04
Date Issue Joined 2019-09-12
Section 1331
Status Terminated

Parties

Name DAWSON
Role Plaintiff
Name SCENTSY, INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State